Having been setup in 2001, Sygnet Corporation Ltd are based in Leicester, it's status is listed as "Dissolved". This organisation has 2 directors listed as Patel, Hasumati, Patel, Ramanlal Daya. We do not know the number of employees at Sygnet Corporation Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Ramanlal Daya | 29 October 2001 | 27 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Hasumati | 29 October 2001 | 27 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2018 | |
AA01 - Change of accounting reference date | 17 January 2018 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 23 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 27 December 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 June 2014 | |
AA - Annual Accounts | 16 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 06 February 2010 | |
AR01 - Annual Return | 09 December 2009 | |
225 - Change of Accounting Reference Date | 15 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
AA - Annual Accounts | 28 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363a - Annual Return | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 27 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 17 December 2001 | |
288b - Notice of resignation of directors or secretaries | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
287 - Change in situation or address of Registered Office | 17 December 2001 | |
NEWINC - New incorporation documents | 29 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 September 2011 | Outstanding |
N/A |
Guarantee & debenture | 19 September 2011 | Outstanding |
N/A |
Debenture | 22 May 2006 | Outstanding |
N/A |
Legal charge | 22 May 2006 | Outstanding |
N/A |
Legal mortgage | 09 February 2005 | Fully Satisfied |
N/A |
Debenture | 21 December 2004 | Fully Satisfied |
N/A |